Richmond
TW10 6BJ
Director Name | Piers Lamond Douglas Heron |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Pilot |
Country of Residence | England |
Correspondence Address | Old Chaple House Ascott Shipston-On-Stour CV36 5PP |
Director Name | Karen Ann Heron |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Home Maker |
Correspondence Address | Old Chaple House Ascott Shipston-On-Stour Warwickshire CV36 5PP |
Director Name | Michael Ladurner |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 August 2012(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Finance |
Country of Residence | Sweden |
Correspondence Address | Flat 3 17 Cardigan Road Richmond TW10 6BJ |
Director Name | Dr Elizabeth Jane Benning |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 August 2012(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Freelance |
Country of Residence | Sweden |
Correspondence Address | Flat 3 17 Cardigan Road Richmond TW10 6BJ |
Director Name | Mrs Fiona Mary Cheremeteff |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2014(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 1 17 Cardigan Road Richmond TW10 6BJ |
Director Name | Mr Nicholas Cheremeteff |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2014(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 17 Cardigan Road Richmond TW10 6BJ |
Secretary Name | Mr Piers Lamond Douglas Heron |
---|---|
Status | Current |
Appointed | 22 April 2020(28 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Old Chapel House Ascott Shipston-On-Stour CV36 5PP |
Director Name | Mr Julian Patrick David Naylor |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 January 2001) |
Role | Self Employed |
Correspondence Address | 17 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Miss June Evelyn McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | 17 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Miss June Evelyn McConnell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 1994) |
Role | Nursery Nurse |
Correspondence Address | 17 Cardigan Road Richmond Surrey TW10 6BJ |
Secretary Name | Miss Katherine Ruth Loynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 August 2001) |
Role | Violinist |
Correspondence Address | 17 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Miss Katherine Ruth Loynes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 October 2003) |
Role | Freelance Musician-Violinist |
Correspondence Address | 17 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Adam John Leyland |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2004) |
Role | Editor |
Correspondence Address | Flat 1 17 Cardigan Road Richmond Hill Surrey TW10 6BJ |
Secretary Name | Ms Elizabeth Ann Dewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 22 April 2020) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Flat 1 17 Cardigan Road Richmond TW10 6BJ |
Director Name | Richard James Long |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2007) |
Role | Civil Servant |
Correspondence Address | Flat 2 17 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Gareth Blythe Robinson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2006) |
Role | Accountant |
Correspondence Address | Flat 1 17 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Mr Nicholas George Nicholas |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 17 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | David John Stokoe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Jacqueline Hazel Catlett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Judith Clare Algar-Nicholas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 17 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | concentar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 769118086 |
Telephone region | Mobile |
Registered Address | Flat 1 17 Cardigan Road Richmond TW10 6BJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
34 at £1 | Elizabeth Jane Benning & Michael Ladurner 34.00% Ordinary |
---|---|
22 at £1 | Elizabeth Ann Dewson 22.00% Ordinary |
22 at £1 | Jacqueline Hazel Catlett & David John Stokoe 22.00% Ordinary |
22 at £1 | Karen Ann Heron & Pier Lamond Doulas Heron 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142 |
Cash | £852 |
Current Liabilities | £710 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
28 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 January 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
26 January 2021 | Change of details for Dr Elizabeth Jane Benning as a person with significant control on 25 January 2021 (2 pages) |
26 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2021 | Director's details changed for Michael Ladurner on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Dr Elizabeth Jane Benning on 25 January 2021 (2 pages) |
25 January 2021 | Change of details for Mr Michael Ladurner as a person with significant control on 25 January 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
25 January 2021 | Change of details for Dr Elizabeth Jane Benning as a person with significant control on 25 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Ms Elizabeth Ann Dewson on 22 January 2021 (2 pages) |
22 January 2021 | Secretary's details changed for Mr Piers Lamond Douglas Heron on 22 January 2021 (1 page) |
22 January 2021 | Director's details changed for Piers Lamond Douglas Heron on 22 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Karen Ann Heron on 22 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Ms Elizabeth Ann Dewson on 21 January 2021 (2 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
5 May 2020 | Appointment of Mr Piers Lamond Douglas Heron as a secretary on 22 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Elizabeth Ann Dewson as a secretary on 22 April 2020 (1 page) |
21 October 2019 | Director's details changed for Piers Lamond Douglas Heron on 19 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Dr Elizabeth Jane Benning on 19 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Karen Ann Heron on 19 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Michael Ladurner on 19 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Ms Elizabeth Ann Dewson on 19 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
10 May 2019 | Amended total exemption full accounts made up to 31 October 2018 (6 pages) |
24 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 December 2018 | Director's details changed for Karen Ann Heron on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Piers Lamond Douglas Heron on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Michael Ladurner on 5 December 2018 (2 pages) |
5 December 2018 | Director's details changed for Dr Elizabeth Jane Benning on 5 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
23 October 2018 | Director's details changed for Karen Ann Heron on 17 October 2018 (2 pages) |
23 October 2018 | Director's details changed for Mrs Fiona Mary Cheremeteff on 17 October 2018 (2 pages) |
23 October 2018 | Registered office address changed from 17a Cardigan Road Richmond Surrey TW10 6BJ to Flat 1 17 Cardigan Road Richmond TW10 6BJ on 23 October 2018 (1 page) |
6 April 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Termination of appointment of Jacqueline Hazel Catlett as a director on 17 May 2014 (1 page) |
5 October 2015 | Termination of appointment of David John Stokoe as a director on 17 May 2014 (1 page) |
5 October 2015 | Director's details changed for Mrs Fiona Mary Cheremeteff on 17 May 2014 (2 pages) |
5 October 2015 | Termination of appointment of Jacqueline Hazel Catlett as a director on 17 May 2014 (1 page) |
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mrs Fiona Mary Cheremeteff on 17 May 2014 (2 pages) |
5 October 2015 | Director's details changed for Mr Nicholas Cheremeteff on 17 May 2014 (2 pages) |
5 October 2015 | Director's details changed for Mr Nicholas Cheremeteff on 17 May 2014 (2 pages) |
5 October 2015 | Termination of appointment of David John Stokoe as a director on 17 May 2014 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
12 September 2014 | Appointment of Mr Nicholas Cheremeteff as a director on 17 May 2014 (2 pages) |
12 September 2014 | Appointment of Mrs Fiona Mary Cheremeteff as a director on 17 May 2014 (2 pages) |
12 September 2014 | Appointment of Mrs Fiona Mary Cheremeteff as a director on 17 May 2014 (2 pages) |
12 September 2014 | Appointment of Mr Nicholas Cheremeteff as a director on 17 May 2014 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Appointment of Elizabeth Jane Benning as a director (2 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Appointment of Elizabeth Jane Benning as a director (2 pages) |
15 October 2012 | Appointment of Michael Ladurner as a director (2 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Appointment of Michael Ladurner as a director (2 pages) |
15 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Director's details changed for Elizabeth Ann Dewson on 1 September 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Elizabeth Ann Dewson on 1 September 2012 (1 page) |
12 October 2012 | Director's details changed for David John Stokoe on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for David John Stokoe on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Elizabeth Ann Dewson on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Piers Lamond Douglas Heron on 1 September 2012 (2 pages) |
12 October 2012 | Termination of appointment of Nicholas Nicholas as a director (1 page) |
12 October 2012 | Director's details changed for Karen Ann Heron on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Karen Ann Heron on 1 September 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Elizabeth Ann Dewson on 1 September 2012 (1 page) |
12 October 2012 | Termination of appointment of Nicholas Nicholas as a director (1 page) |
12 October 2012 | Director's details changed for Piers Lamond Douglas Heron on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for David John Stokoe on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Jacqueline Hazel Catlett on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Elizabeth Ann Dewson on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Jacqueline Hazel Catlett on 1 September 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Elizabeth Ann Dewson on 1 September 2012 (1 page) |
12 October 2012 | Director's details changed for Jacqueline Hazel Catlett on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Karen Ann Heron on 1 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Piers Lamond Douglas Heron on 1 September 2012 (2 pages) |
5 October 2012 | Termination of appointment of Judith Algar-Nicholas as a director (1 page) |
5 October 2012 | Termination of appointment of Judith Algar-Nicholas as a director (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (11 pages) |
8 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (11 pages) |
8 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (11 pages) |
3 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (11 pages) |
3 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 October 2009 | Director's details changed for Piers Lamond Douglas Heron on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Karen Ann Heron on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Judith Clare Algar-Nicholas on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Piers Lamond Douglas Heron on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Judith Clare Algar-Nicholas on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Piers Lamond Douglas Heron on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jacqueline Hazel Catlett on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David John Stokoe on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Elizabeth Ann Dewson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Elizabeth Ann Dewson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas George Nicholas on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Karen Ann Heron on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David John Stokoe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jacqueline Hazel Catlett on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Nicholas George Nicholas on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
16 October 2009 | Director's details changed for Jacqueline Hazel Catlett on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Karen Ann Heron on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David John Stokoe on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Judith Clare Algar-Nicholas on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas George Nicholas on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Elizabeth Ann Dewson on 1 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 October 2008 | Return made up to 03/10/08; full list of members (7 pages) |
20 October 2008 | Return made up to 03/10/08; full list of members (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 June 2008 | Director appointed david john stokoe (1 page) |
3 June 2008 | Director appointed david john stokoe (1 page) |
3 June 2008 | Director appointed nicholas george nicholas (1 page) |
3 June 2008 | Director appointed judith clare algar-nicholas (1 page) |
3 June 2008 | Director appointed judith clare algar-nicholas (1 page) |
3 June 2008 | Director appointed jacqueline hazel catlett (1 page) |
3 June 2008 | Director appointed jacqueline hazel catlett (1 page) |
3 June 2008 | Director appointed nicholas george nicholas (1 page) |
19 May 2008 | Appointment terminated director gareth robinson (1 page) |
19 May 2008 | Appointment terminated director gareth robinson (1 page) |
4 April 2008 | Return made up to 03/10/07; full list of members (6 pages) |
4 April 2008 | Return made up to 03/10/07; full list of members (6 pages) |
3 April 2008 | Appointment terminated director richard long (1 page) |
3 April 2008 | Appointment terminated director richard long (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 December 2006 | Return made up to 03/10/06; full list of members (3 pages) |
15 December 2006 | Return made up to 03/10/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 03/10/05; full list of members (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 January 2005 | Return made up to 03/10/04; full list of members (8 pages) |
6 January 2005 | Return made up to 03/10/04; full list of members (8 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: flat 1 17 cardigan road richmond surrey TW10 6BJ (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: flat 1 17 cardigan road richmond surrey TW10 6BJ (1 page) |
4 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 November 2003 | Return made up to 03/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 03/10/03; full list of members (8 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 October 2002 | Return made up to 03/10/02; full list of members
|
29 October 2002 | Return made up to 03/10/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 November 2001 | Return made up to 03/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 03/10/01; full list of members (8 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
18 July 2001 | Return made up to 03/10/00; full list of members (7 pages) |
18 July 2001 | Return made up to 03/10/00; full list of members (7 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
15 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (12 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (12 pages) |
20 January 2000 | Return made up to 03/10/99; full list of members (7 pages) |
20 January 2000 | Return made up to 03/10/99; full list of members (7 pages) |
12 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 December 1998 | Return made up to 03/10/98; full list of members (6 pages) |
11 December 1998 | Return made up to 03/10/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
3 November 1997 | Return made up to 03/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 03/10/97; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 31 October 1996 (7 pages) |
25 February 1997 | Full accounts made up to 31 October 1996 (7 pages) |
14 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
14 October 1996 | Return made up to 03/10/96; full list of members (6 pages) |
3 April 1996 | Full accounts made up to 31 October 1995 (7 pages) |
3 April 1996 | Full accounts made up to 31 October 1995 (7 pages) |
10 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
10 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
26 May 1995 | Full accounts made up to 31 October 1994 (7 pages) |
26 May 1995 | Full accounts made up to 31 October 1994 (7 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
1 November 1991 | Memorandum and Articles of Association (12 pages) |
1 November 1991 | Memorandum and Articles of Association (12 pages) |
3 October 1991 | Incorporation (19 pages) |
3 October 1991 | Incorporation (19 pages) |